Project Lightning Realisations 1 Limited

DataGardener
project lightning realisations 1 limited
in administration
Small

Project Lightning Realisations 1 Limited

03548331Private Limited With Share Capital

C/O Begbies Traynor (London) Llp, 31St Floor, London, E145NR
Incorporated

17/04/1998

Company Age

28 years

Directors

2

Employees

53

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Project Lightning Realisations 1 Limited (03548331) is a private limited with share capital incorporated on 17/04/1998 (28 years old) and registered in london, E145NR. The company operates under SIC code 25620 - machining.

N d b engineering limited is a machinery company based out of 41c valley road plympton, plymouth, united kingdom.

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 17/04/1998
E145NR
53 employees

Financial Overview

Total Assets

£3.80M

Liabilities

£2.18M

Net Assets

£1.62M

Est. Turnover

£9.55M

AI Estimated
Unreported
Cash

£101.5K

Key Metrics

53

Employees

2

Directors

1

Shareholders

6

CCJs

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-03-2026
Liquidation In Administration Proposals
Category:Insolvency
Date:25-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2026
Change Of Name Notice
Category:Change Of Name
Date:09-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2017
Resolution
Category:Resolution
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Termination Director Company With Name
Category:Officers
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Change Person Director Company
Category:Officers
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2010
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Mortgage
Date:08-07-2009
Legacy
Category:Mortgage
Date:01-07-2009
Legacy
Category:Annual Return
Date:24-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:16-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2007
Legacy
Category:Annual Return
Date:19-06-2007

Import / Export

Imports
12 Months6
60 Months50
Exports
12 Months6
60 Months54

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

Unit 6, Ashmore Lake Way, Willenhall, West Midlands, WV124LF
C/O Begbies Traynor (London) Llp, 31St Floor, London, E14 5Nr, E145NRRegistered

Related Companies

1

Contact

ndbengineering.com
C/O Begbies Traynor (London) Llp, 31St Floor, London, E145NR